Advanced company searchLink opens in new window

ELSTREE TOWER LTD

Company number 10934663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2019 AD04 Register(s) moved to registered office address 2nd Floor 167-169 Great Portland Street London W1W 5PF
14 Aug 2019 CH01 Director's details changed for Mr Guy David Baruch on 9 August 2019
09 Aug 2019 AD01 Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 9 August 2019
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2019 TM01 Termination of appointment of Geva Dagan as a director on 27 February 2019
22 Jan 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
11 Jan 2019 AP01 Appointment of Mr Guy David Baruch as a director on 8 January 2019
26 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with updates
24 Oct 2018 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
23 Oct 2018 PSC02 Notification of Aroundtown Sa as a person with significant control on 22 June 2018
23 Oct 2018 PSC07 Cessation of Borehamwood Investments Limited as a person with significant control on 16 March 2018
23 Oct 2018 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
23 Oct 2018 PSC02 Notification of Borehamwood Investments Limited as a person with significant control on 16 March 2018
23 Oct 2018 PSC07 Cessation of David Tzvi Saurymper as a person with significant control on 16 March 2018
23 Oct 2018 PSC07 Cessation of Bmr Shenley Ltd as a person with significant control on 16 March 2018
12 Oct 2018 TM01 Termination of appointment of Dafna Zahar as a director on 5 October 2018
12 Oct 2018 AP01 Appointment of Mr Geva Dagan as a director on 5 October 2018
12 Sep 2018 CH01 Director's details changed for Mrs Dafna Zahar on 6 August 2018
01 Aug 2018 AD01 Registered office address changed from Linen Hall Suite 252-254 162-168 Regent Street London London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018
24 May 2018 AD01 Registered office address changed from 24 Rookwood Road London N16 6SS England to Linen Hall Suite 252-254 162-168 Regent Street London London W1B 5TB on 24 May 2018
09 May 2018 AP01 Appointment of Mrs Dafna Zahar as a director on 16 March 2018
09 May 2018 TM01 Termination of appointment of Abraham Berkovits as a director on 16 March 2018
13 Mar 2018 PSC07 Cessation of Abraham Berkovits as a person with significant control on 9 March 2018
13 Mar 2018 PSC01 Notification of David Tzvi Saurymper as a person with significant control on 9 March 2018
13 Mar 2018 PSC02 Notification of Bmr Shenley Ltd as a person with significant control on 9 March 2018